London
WC2B 6NH
Secretary Name | Avtar Singh Kang |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mr Stephen John Ross |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossdale High Biggins Carnforth LA6 2NP |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creekside Curlew Drive West Charleton Kingsbridge Devon TQ7 2AA |
Director Name | Mr Chris Leeson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mr Henry James Edward Beck |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Ms Claire Pierce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Laurence Roland Rosen |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | Coombeside Warren Park Coombe Hill Kingston Upon Thames Surrey KT2 8HX |
Director Name | Derek Michael Liam Maxwell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 2001) |
Role | Company Director |
Correspondence Address | 110 Glamis Place London E1W 3EF |
Secretary Name | Derek Michael Liam Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(5 days after company formation) |
Appointment Duration | 8 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 110 Glamis Place London E1W 3EF |
Director Name | Mr Gary Laurence |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Winnington Road London N2 0UB |
Director Name | Lynette Effemey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 2001) |
Role | Finance Director |
Correspondence Address | 11 First Avenue Bexleyheath Kent DA7 5SS |
Secretary Name | Lynette Effemey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 2001) |
Role | Finance Director |
Correspondence Address | 11 First Avenue Bexleyheath Kent DA7 5SS |
Director Name | Jane Margaret Atherton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 132 Burwood Road Hersham Walton-On-Thames Surrey KT12 4AS |
Director Name | Carol Linda Rice |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | Polehill Farmhouse Scragged Oak Road Detling Maidstone Kent ME14 3HL |
Director Name | David Spencer Percival |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | Flat 3 23 Mount Street Mayfair London W1K 2RP |
Director Name | Julia Constance Vassie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 15 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Mr Andrew Millet |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Golders Close Edgware Middlesex HA8 9QD |
Secretary Name | Mr Andrew Millet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Golders Close Edgware Middlesex HA8 9QD |
Director Name | Andrew John Wickham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | 11 Grange Gardens South Norwood London SE25 6DL |
Secretary Name | Andrew John Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | 11 Grange Gardens South Norwood London SE25 6DL |
Director Name | William Norman Alexander |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(3 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexandra Road Chiswick London W4 1AX |
Secretary Name | William Norman Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(3 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexandra Road Chiswick London W4 1AX |
Director Name | Christopher Mark McClune |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villach Park Road Southborough Tunbridge Wells Kent TN4 0NU |
Secretary Name | Christopher Mark McClune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villach Park Road Southborough Tunbridge Wells Kent TN4 0NU |
Director Name | Mr Andrew Mark Healey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lawn Crescent Kew Richmond Surrey TW9 3NS |
Director Name | Mr Philip Martin Marks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Ashley Road London N19 3AG |
Director Name | Ms Diane Bradbury |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Grimpo West Felton Oswestry Shropshire SY11 4HL Wales |
Director Name | Mr John Kenneth Pullan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ray Park Avenue Maidenhead Berkshire SL6 8DY |
Director Name | Mr Alexander Mark Hutchings |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Website | huntress.co.uk |
---|
Registered Address | Aviation House 125 Kingsway London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
26.2m at £0.0001 | Huntress Holdings LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £52,963,105 |
Gross Profit | £13,237,303 |
Net Worth | £3,284,598 |
Cash | £957,622 |
Current Liabilities | £5,273,054 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
24 November 2017 | Delivered on: 29 November 2017 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 July 2013 | Delivered on: 2 August 2013 Persons entitled: Barclays Bank PLC Acting as Security Agent for the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 November 2007 | Delivered on: 28 November 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 February 2007 | Delivered on: 10 February 2007 Persons entitled: Alan Williams Payne and Martin Charles Armstrong Classification: Rent deposit deed Secured details: £4,024.38 due or to become due from the company to. Particulars: Its interest in the deposit and all money from time to time withdrawn from the deposit. Outstanding |
31 October 2020 | Delivered on: 5 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 September 2018 | Delivered on: 2 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 August 2005 | Delivered on: 16 August 2005 Satisfied on: 22 November 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the charging companies to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 November 2004 | Delivered on: 25 November 2004 Satisfied on: 16 December 2009 Persons entitled: The Church Commissioners for England Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £222,198.38 plus any interest or monies accruing. Fully Satisfied |
9 February 2001 | Delivered on: 13 February 2001 Satisfied on: 16 August 2005 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 November 2000 | Delivered on: 1 December 2000 Satisfied on: 16 December 2009 Persons entitled: Lombard Network Services LTD Classification: Deed of charge creating first specific charge Secured details: All monies due or to become due from the company to the chargee under a lease agreement (as defined therein). Particulars: All right title and interest in account number 84460377 in the name of the company held by national westminster bank PLC and in all monies standing to the credit of the account and the full benefit of all rights and remedies thereto. Fully Satisfied |
13 September 2000 | Delivered on: 18 September 2000 Satisfied on: 16 December 2009 Persons entitled: Coalport Investments Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The deposit of £222,198.38 together with all interest earned thereon and any further sums from time to time. Fully Satisfied |
12 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
1 September 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (32 pages) |
10 November 2021 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to Aviation House 125 Kingsway London WC2B 6NH on 10 November 2021 (1 page) |
23 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
27 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
4 March 2021 | Termination of appointment of Alexander Mark Hutchings as a director on 2 February 2021 (1 page) |
9 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
5 November 2020 | Registration of charge 040414770011, created on 31 October 2020 (56 pages) |
4 August 2020 | Appointment of Mr Alexander Mark Hutchings as a director on 2 January 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr Stephen John Ross on 8 February 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
9 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 October 2018 | Registration of charge 040414770010, created on 21 September 2018 (32 pages) |
28 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
28 August 2018 | Cessation of Huntress Holding Limited as a person with significant control on 24 November 2017 (1 page) |
28 August 2018 | Notification of Huntress Group Ltd as a person with significant control on 24 November 2017 (2 pages) |
28 August 2018 | Withdrawal of a person with significant control statement on 28 August 2018 (2 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
22 February 2018 | Termination of appointment of Diane Bradbury as a director on 31 December 2017 (1 page) |
22 February 2018 | Appointment of Ms Claire Pierce as a director on 29 January 2018 (2 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
29 November 2017 | Registration of charge 040414770009, created on 24 November 2017 (11 pages) |
29 November 2017 | Registration of charge 040414770009, created on 24 November 2017 (11 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of Huntress Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Huntress Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
12 January 2017 | Registered office address changed from Imperial House 15 -19 Kingsway London WC2B 6UN to Aldwych House 71-91 Aldwych London WC2B 4HN on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Imperial House 15 -19 Kingsway London WC2B 6UN to Aldwych House 71-91 Aldwych London WC2B 4HN on 12 January 2017 (1 page) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
21 August 2015 | Appointment of Mr Henry James Edward Beck as a director on 25 March 2015 (2 pages) |
21 August 2015 | Appointment of Mr Henry James Edward Beck as a director on 25 March 2015 (2 pages) |
21 August 2015 | Registered office address changed from Imperial House 15-19 Kingsway London WC2B 6UB to Imperial House 15 -19 Kingsway London WC2B 6UN on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Imperial House 15-19 Kingsway London WC2B 6UB to Imperial House 15 -19 Kingsway London WC2B 6UN on 21 August 2015 (1 page) |
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page) |
12 August 2014 | Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page) |
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page) |
14 May 2014 | Appointment of Mr Chris Leeson as a director (2 pages) |
14 May 2014 | Appointment of Mr Chris Leeson as a director (2 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
2 August 2013 | Registration of charge 040414770008 (66 pages) |
2 August 2013 | Registration of charge 040414770008 (66 pages) |
8 August 2012 | Director's details changed for Avtar Singh Kang on 8 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Secretary's details changed for Avtar Singh Kang on 8 August 2012 (1 page) |
8 August 2012 | Director's details changed for Avtar Singh Kang on 8 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Secretary's details changed for Avtar Singh Kang on 8 August 2012 (1 page) |
8 August 2012 | Secretary's details changed for Avtar Singh Kang on 8 August 2012 (1 page) |
8 August 2012 | Director's details changed for Avtar Singh Kang on 8 August 2012 (2 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 August 2011 | Annual return made up to 21 July 2011 (17 pages) |
8 August 2011 | Annual return made up to 21 July 2011 (17 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 February 2011 | Appointment of Mr Geoff Lloyd as a director (2 pages) |
28 February 2011 | Appointment of Mr John Kenneth Pullan as a director (2 pages) |
28 February 2011 | Appointment of Mr John Kenneth Pullan as a director (2 pages) |
28 February 2011 | Appointment of Mr Geoff Lloyd as a director (2 pages) |
26 January 2011 | Termination of appointment of Philip Marks as a director (1 page) |
26 January 2011 | Termination of appointment of Philip Marks as a director (1 page) |
9 September 2010 | Annual return made up to 21 July 2010 (16 pages) |
9 September 2010 | Annual return made up to 21 July 2010 (16 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 May 2010 | Appointment of Mr Stephen Ross as a director (3 pages) |
20 May 2010 | Appointment of Mr Stephen Ross as a director (3 pages) |
14 May 2010 | Appointment of Mr Philip Martin Marks as a director (3 pages) |
14 May 2010 | Appointment of Diane Bradbury as a director (3 pages) |
14 May 2010 | Termination of appointment of Andrew Healey as a director (2 pages) |
14 May 2010 | Appointment of Diane Bradbury as a director (3 pages) |
14 May 2010 | Termination of appointment of Andrew Healey as a director (2 pages) |
14 May 2010 | Appointment of Mr Philip Martin Marks as a director (3 pages) |
12 January 2010 | Termination of appointment of Gary Laurence as a director (2 pages) |
12 January 2010 | Termination of appointment of Gary Laurence as a director (2 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
20 August 2009 | Appointment terminated director julia vassie (1 page) |
20 August 2009 | Appointment terminated director david spencer percival (1 page) |
20 August 2009 | Appointment terminated director david spencer percival (1 page) |
20 August 2009 | Appointment terminated director julia vassie (1 page) |
20 August 2009 | Appointment terminated director jane atherton (1 page) |
20 August 2009 | Appointment terminated director jane atherton (1 page) |
23 October 2008 | Return made up to 21/07/08; full list of members (7 pages) |
23 October 2008 | Return made up to 21/07/08; full list of members (7 pages) |
20 October 2008 | Director's change of particulars / jane atherton / 01/04/2008 (1 page) |
20 October 2008 | Director's change of particulars / jane atherton / 01/04/2008 (1 page) |
27 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Particulars of mortgage/charge (16 pages) |
28 November 2007 | Particulars of mortgage/charge (16 pages) |
23 November 2007 | Declaration of assistance for shares acquisition (25 pages) |
23 November 2007 | New director appointed (3 pages) |
23 November 2007 | Declaration of assistance for shares acquisition (25 pages) |
23 November 2007 | Declaration of assistance for shares acquisition (25 pages) |
23 November 2007 | New director appointed (3 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Declaration of assistance for shares acquisition (25 pages) |
23 November 2007 | Resolutions
|
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Return made up to 21/07/07; no change of members
|
27 September 2007 | Return made up to 21/07/07; no change of members
|
19 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 August 2006 | Return made up to 21/07/06; full list of members
|
24 August 2006 | Return made up to 21/07/06; full list of members
|
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | Return made up to 21/07/05; full list of members (11 pages) |
15 September 2005 | Return made up to 21/07/05; full list of members (11 pages) |
23 August 2005 | Declaration of assistance for shares acquisition (37 pages) |
23 August 2005 | Declaration of assistance for shares acquisition (37 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
16 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Particulars of mortgage/charge (24 pages) |
16 August 2005 | Particulars of mortgage/charge (24 pages) |
17 March 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
17 March 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Return made up to 21/07/04; full list of members
|
11 November 2004 | Return made up to 21/07/04; full list of members
|
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | New secretary appointed;new director appointed (3 pages) |
21 July 2004 | New secretary appointed;new director appointed (3 pages) |
16 April 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
16 April 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
30 July 2003 | Return made up to 21/07/03; change of members (9 pages) |
30 July 2003 | Return made up to 21/07/03; change of members (9 pages) |
10 June 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
10 June 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
29 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
29 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
20 November 2002 | Return made up to 21/07/02; no change of members (9 pages) |
20 November 2002 | Return made up to 21/07/02; no change of members (9 pages) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Return made up to 21/07/01; full list of members
|
31 August 2001 | Return made up to 21/07/01; full list of members
|
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 8 baker street london (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 8 baker street london (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Particulars of mortgage/charge (5 pages) |
13 February 2001 | Particulars of mortgage/charge (5 pages) |
12 January 2001 | Ad 14/12/00--------- £ si [email protected]=116 £ ic 2349/2465 (2 pages) |
12 January 2001 | Ad 14/12/00--------- £ si [email protected]=116 £ ic 2349/2465 (2 pages) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
28 December 2000 | £ nc 2500/2750 06/12/00 (11 pages) |
28 December 2000 | £ nc 2500/2750 06/12/00 (11 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 10 norwich street london EC4A 1BD (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 10 norwich street london EC4A 1BD (1 page) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Statement of affairs (3 pages) |
12 September 2000 | Statement of affairs (3 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
11 August 2000 | Nc inc already adjusted 27/07/00 (1 page) |
11 August 2000 | Resolutions
|
11 August 2000 | Ad 28/07/00--------- £ si [email protected]= 1027 £ ic 1322/2349 (2 pages) |
11 August 2000 | Ad 28/07/00--------- £ si [email protected]= 1100 £ ic 100/1200 (2 pages) |
11 August 2000 | Ad 28/07/00--------- £ si [email protected]= 1027 £ ic 1322/2349 (2 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
11 August 2000 | Ad 28/07/00--------- £ si [email protected]=122 £ ic 1200/1322 (2 pages) |
11 August 2000 | Ad 28/07/00--------- £ si [email protected]=122 £ ic 1200/1322 (2 pages) |
11 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
11 August 2000 | Nc inc already adjusted 27/07/00 (1 page) |
11 August 2000 | Ad 28/07/00--------- £ si [email protected]= 1100 £ ic 100/1200 (2 pages) |
21 July 2000 | Incorporation (17 pages) |
21 July 2000 | Incorporation (17 pages) |